RIDGWAY MACHINES LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1WH

Company number 04633707
Status Active
Incorporation Date 10 January 2003
Company Type Private Limited Company
Address UNIT 20 CENTURION WAY, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WH
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 January 2017 with updates; Director's details changed for Andrew Geoffery Clarke on 10 January 2017. The most likely internet sites of RIDGWAY MACHINES LIMITED are www.ridgwaymachines.co.uk, and www.ridgway-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Leicester Rail Station is 3.3 miles; to Syston Rail Station is 7.6 miles; to Sileby Rail Station is 9.2 miles; to Barrow upon Soar Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgway Machines Limited is a Private Limited Company. The company registration number is 04633707. Ridgway Machines Limited has been working since 10 January 2003. The present status of the company is Active. The registered address of Ridgway Machines Limited is Unit 20 Centurion Way Meridian Business Park Leicester Le19 1wh. . CLARKE, Andrew Geoffery is a Director of the company. GLANVILLE, Andrew Phillip is a Director of the company. HART, Antony is a Director of the company. HUNT, Stephen Arthur is a Director of the company. Secretary HUNT, Stephen Arthur has been resigned. Secretary JUDGE, Ian Redmond has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JUDGE, Ian Redmond has been resigned. Director SMITH, Mark John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Director
CLARKE, Andrew Geoffery
Appointed Date: 27 April 2010
60 years old

Director
GLANVILLE, Andrew Phillip
Appointed Date: 10 January 2003
63 years old

Director
HART, Antony
Appointed Date: 01 August 2011
59 years old

Director
HUNT, Stephen Arthur
Appointed Date: 10 January 2003
73 years old

Resigned Directors

Secretary
HUNT, Stephen Arthur
Resigned: 24 October 2013
Appointed Date: 10 January 2003

Secretary
JUDGE, Ian Redmond
Resigned: 27 February 2015
Appointed Date: 24 October 2013

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Director
JUDGE, Ian Redmond
Resigned: 27 February 2015
Appointed Date: 28 May 2014
61 years old

Director
SMITH, Mark John
Resigned: 27 June 2013
Appointed Date: 27 April 2010
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 January 2003
Appointed Date: 10 January 2003

Persons With Significant Control

Mr Andrew Phillip Glanville
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Arthur Hunt
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDGWAY MACHINES LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Jan 2017
Confirmation statement made on 10 January 2017 with updates
12 Jan 2017
Director's details changed for Andrew Geoffery Clarke on 10 January 2017
12 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

02 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 57 more events
21 Jan 2003
New secretary appointed;new director appointed
21 Jan 2003
New director appointed
21 Jan 2003
Director resigned
21 Jan 2003
Secretary resigned
10 Jan 2003
Incorporation

RIDGWAY MACHINES LIMITED Charges

12 September 2012
Debenture
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2012
Charge of deposit
Delivered: 28 April 2012
Status: Satisfied on 14 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2009
Charge of deposit
Delivered: 29 August 2009
Status: Satisfied on 14 September 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of E77,250 credited to account…
8 July 2009
Debenture
Delivered: 11 July 2009
Status: Satisfied on 14 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2007
Debenture
Delivered: 7 February 2007
Status: Satisfied on 8 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…